PACE TYPOGRAPHICS LIMITED

Register to unlock more data on OkredoRegister

PACE TYPOGRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101342

Incorporation date

18/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BENJAMIN MORRIS & CO, 18a Brook Street, Neston, Cheshire CH64 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon29/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2017
First Gazette notice for voluntary strike-off
dot icon06/03/2017
Application to strike the company off the register
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr William Powell on 2016-01-01
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon17/07/2014
Registered office address changed from 5 Royal Standard Way Birkenhead Merseyside CH42 1NB to 18a Brook Street Neston Cheshire CH64 9XL on 2014-07-18
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon11/07/2010
Director's details changed for Mr Robert David Bryan Campbell on 2009-10-31
dot icon11/07/2010
Director's details changed for Mr Anthony Egan on 2009-10-31
dot icon11/07/2010
Director's details changed for Mr William Powell on 2009-10-31
dot icon11/07/2010
Termination of appointment of Alan Collins as a secretary
dot icon11/07/2010
Director's details changed for Mr Garth Harold Arrowsmith on 2009-10-31
dot icon14/02/2010
Termination of appointment of Alan Collins as a director
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/06/2009
Return made up to 25/06/09; full list of members
dot icon30/06/2008
Return made up to 25/06/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2007
Return made up to 25/06/07; full list of members
dot icon22/07/2007
Location of register of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 25/06/06; full list of members
dot icon07/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 25/06/03; full list of members
dot icon03/07/2002
Return made up to 25/06/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2001
Return made up to 25/06/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2001-03-31
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon04/07/2000
Return made up to 25/06/00; full list of members
dot icon04/07/2000
Registered office changed on 05/07/00 from: brook house 18A brook street neston cheshire CH64 9XL
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/12/1999
Registered office changed on 13/12/99 from: 14 bromborough village road bromborough wirral merseyside CH62 7ES
dot icon18/07/1999
Return made up to 25/06/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/07/1998
Return made up to 25/06/98; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon20/07/1997
Return made up to 25/06/97; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 25/06/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Return made up to 25/06/95; no change of members
dot icon28/03/1995
Registered office changed on 29/03/95 from: 152 mill lane wallasey wirral, merseyside. L44 3BN
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1994-03-31
dot icon10/07/1994
Return made up to 25/06/94; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon05/07/1993
Return made up to 25/06/93; full list of members
dot icon02/09/1992
Accounts for a small company made up to 1992-03-31
dot icon02/09/1992
Return made up to 25/06/92; no change of members
dot icon28/01/1992
Registered office changed on 29/01/92 from: 4 dinsdale road croft industrial estate bromborough wirral L62 3PY
dot icon08/07/1991
Full accounts made up to 1991-03-31
dot icon08/07/1991
Return made up to 25/06/91; no change of members
dot icon28/06/1990
Full accounts made up to 1990-03-31
dot icon28/06/1990
Return made up to 25/06/90; full list of members
dot icon16/10/1989
Full accounts made up to 1989-03-31
dot icon16/10/1989
Return made up to 12/10/89; full list of members
dot icon06/09/1988
New director appointed
dot icon02/08/1988
Full accounts made up to 1988-03-31
dot icon02/08/1988
Return made up to 28/06/88; full list of members
dot icon22/03/1987
Particulars of mortgage/charge
dot icon19/02/1987
New secretary appointed
dot icon18/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACE TYPOGRAPHICS LIMITED

PACE TYPOGRAPHICS LIMITED is an(a) Dissolved company incorporated on 18/02/1987 with the registered office located at C/O BENJAMIN MORRIS & CO, 18a Brook Street, Neston, Cheshire CH64 9XL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACE TYPOGRAPHICS LIMITED?

toggle

PACE TYPOGRAPHICS LIMITED is currently Dissolved. It was registered on 18/02/1987 and dissolved on 29/05/2017.

Where is PACE TYPOGRAPHICS LIMITED located?

toggle

PACE TYPOGRAPHICS LIMITED is registered at C/O BENJAMIN MORRIS & CO, 18a Brook Street, Neston, Cheshire CH64 9XL.

What does PACE TYPOGRAPHICS LIMITED do?

toggle

PACE TYPOGRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PACE TYPOGRAPHICS LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via voluntary strike-off.